logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcauley, Simon Russell Lee

    Related profiles found in government register
  • Mcauley, Simon Russell Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 4 IIF 5
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ

      IIF 6
    • icon of address Gripps Farm, Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, TS12 2QU, England

      IIF 7
    • icon of address Krakowia, Station Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2PJ, England

      IIF 8
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, England

      IIF 9
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, TS12 2PJ, United Kingdom

      IIF 10
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 11
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 12
  • Mcauley, Simon Russell Lee
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 13
  • Mcauley, Simon Russell Lee
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 14
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ, United Kingdom

      IIF 15
  • Mcauley, Simon Russell Lee
    British engineer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hne House, Brotton Road, Carlin How, Saltburn, Cleveland, TS12 2PJ, United Kingdom

      IIF 16
  • Mcauley, Simon Russell Lee
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crispin Court, Brotton, Saltburn By The Sea, Cleveland, TS12 2XL, United Kingdom

      IIF 17
  • Mcauley, Simon Russell Lee
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crispin Court, Brotton, Saltburn By The Sea, Cleveland, TS12 2XL, United Kingdom

      IIF 18
  • Mcauley, Simon
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, TS12 2QU, England

      IIF 19
  • Mr Simon Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 20
  • Mr Simon Russell Lee Mcauley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 21
    • icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, TS1 5AP, England

      IIF 22 IIF 23
    • icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 24
    • icon of address Gripps Farm, Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, TS12 2QU, England

      IIF 25
    • icon of address Krakowia, Station Road, Brotton, Saltburn By The Sea, Cleveland, TS12 2PJ, England

      IIF 26
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 30
  • Mr Simon Mcauley
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, TS12 2QU, England

      IIF 31
  • Mcauley, Simon Russell Lee

    Registered addresses and corresponding companies
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn, TS12 2PJ

      IIF 32
  • Mcauley, Simon
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brantingham Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LS, United Kingdom

      IIF 33
  • Mcauley, Simon
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hne House, Brotton Road, Carlin How, Saltburn-by-the-sea, North Yorkshire, TS13 4DY, United Kingdom

      IIF 34
  • Mr Simon Russell Lee Mcauley
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Krakowia, Saltburn Road, Brotton, Saltburn-by-the-sea, TS12 2PJ, United Kingdom

      IIF 35
  • Lee, Simon
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 501, 10 Southgate Road, London, N1 3LY

      IIF 36
  • Lee, Simon
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Calder Court, Amy Johnson Way, Blackpool, FY4 2RH, England

      IIF 37
  • Lee, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address Apartment 501, 10 Southgate Road, London, N1 3LY

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 15 Crispin Court, Brotton, Saltburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Whitehouse Residential Home Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    452,280 GBP2024-05-28
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-05-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    440 GBP2024-10-30
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    L & E JOINERY LIMITED - 2020-08-04
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,653 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Gripps Farm, Brotton, Saltburn-by-the-sea, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,181 GBP2021-04-06
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    APEX ARCHITECTURAL JOINERY LIMITED - 2020-07-22
    icon of address Krakowia Station Road, Brotton, Saltburn By The Sea, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,299 GBP2021-04-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gripps Farm Lorne Terrace, Brotton, Saltburn By The Sea, Cleveland, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    55,782 GBP2024-02-27
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 309 The Innovation Centre, Kirkleatham Business Park, Vienna Court, Redcar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    675,354 GBP2024-04-27
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Coombe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    icon of address 19 Brantingham Drive Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 33 - Director → ME
  • 12
    HNE STAIRS LIMITED - 2024-10-09
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 5 - Director → ME
  • 13
    LOWE & SIMPSON LIMITED - 2002-03-18
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    967,812 GBP2024-09-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Director → ME
  • 14
    LOWE & SIMPSON GROUP LIMITED - 2002-03-18
    icon of address Vickers Close, Preston Farm Industrial Estate, Stockton On Tees, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    637,756 GBP2024-09-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Hne House Brotton Road, Carlin How, Saltburn, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 1a Chaloner Street, Guisborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 28 Bagdale, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,701 GBP2024-01-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 18 Brentnall Street, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address Hne House Brotton Road, Carlin How, Saltburn-by-the-sea, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 20
    MECHLEC UK LIMITED - 2016-09-21
    icon of address Krakowia Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,536 GBP2023-12-30
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Clay Hall Farm Moor Road, Grinkle, Saltburn By The Sea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -367,153 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-06-13
    IIF 15 - Director → ME
  • 2
    L & E JOINERY LIMITED - 2020-08-04
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,653 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-28 ~ 2025-06-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Coombe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2012-12-31
    IIF 36 - Director → ME
  • 4
    HNE STAIRS LIMITED - 2024-10-09
    icon of address C/o Cousins & Co, 18 Brentnall Street, Middlesbrough, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-04-07 ~ 2025-06-27
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    YOUR NU BEDROOM LTD - 2018-09-27
    icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,610 GBP2022-12-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-20
    IIF 14 - Director → ME
  • 6
    TEES PROPERTY SOLUTIONS LIMITED - 2015-12-02
    icon of address Room 103 The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,646 GBP2025-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-06-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MECHLEC UK LIMITED - 2016-09-21
    icon of address Krakowia Saltburn Road, Brotton, Saltburn-by-the-sea, Cleveland, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,536 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-27
    IIF 27 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.